DS01 |
Application to strike the company off the register
filed on: 18th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th January 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2019
filed on: 9th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 31st January 2017 to 30th June 2017
filed on: 8th, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th January 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Address change date: 2nd February 2017. New Address: The Stables Read Hall Court Read Lancashire BB12 7RU. Previous address: Suite 2K Ribble Court Business Centre 1 Mead Way Padiham Lancashire BB12 7NG United Kingdom
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 17th, September 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 18th August 2016 director's details were changed
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th April 2016. New Address: Suite 2K Ribble Court Business Centre 1 Mead Way Padiham Lancashire BB12 7NG. Previous address: Group First House Mead Way Padiham Burnley BB12 7NG
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th January 2016 with full list of members
filed on: 29th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th January 2016: 100.00 GBP
|
capital |
|
SH08 |
Change of share class name or designation
filed on: 12th, March 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 23rd, February 2015
|
resolution |
|
TM01 |
26th January 2015 - the day director's appointment was terminated
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th January 2015: 100.00 GBP
filed on: 30th, January 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th January 2015
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2015
|
incorporation |
|
SH01 |
Statement of Capital on 26th January 2015: 1.00 GBP
|
capital |
|